Name: | PETER SAMUEL HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1993 (32 years ago) |
Date of dissolution: | 02 Apr 1999 |
Entity Number: | 1705695 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 GREAT MEADOW CIRCLE, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP C GELSOMINO II | Chief Executive Officer | 28 GREAT MEADOW CIRCLE, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 GREAT MEADOW CIRCLE, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-11 | 1995-10-26 | Address | 28 GREAT MEADOW CIRCLE, ROCHESTER, NY, 14623, 2034, USA (Type of address: Principal Executive Office) |
1993-02-25 | 1994-03-11 | Address | 20 BERMAR PARK, SUITE 4, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990402000110 | 1999-04-02 | CERTIFICATE OF DISSOLUTION | 1999-04-02 |
951026002003 | 1995-10-26 | BIENNIAL STATEMENT | 1995-02-01 |
940311002392 | 1994-03-11 | BIENNIAL STATEMENT | 1994-02-01 |
930225000385 | 1993-02-25 | CERTIFICATE OF INCORPORATION | 1993-02-25 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State